Advanced company searchLink opens in new window

WEST LONDON INITIATIVE LIMITED

Company number 08561367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2021 RP05 Registered office address changed to PO Box 4385, 08561367: Companies House Default Address, Cardiff, CF14 8LH on 27 September 2021
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2020 AD01 Registered office address changed from C/O Qp Accountants 97 Shelley Crescent Houslow TW5 9BH to 160 Kemp House City Road London EC1V 2NX on 26 October 2020
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 AP01 Appointment of Mr Fouad Chentouf as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Abdirahman Mukhtar Osman as a director on 12 August 2020
28 Jul 2020 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to C/O Qp Accountants 97 Shelley Crescent Houslow TW5 9BH on 28 July 2020
29 Jul 2019 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
19 Jun 2016 TM01 Termination of appointment of Meena Johar as a director on 18 June 2016
19 Jun 2016 AP01 Appointment of Mr Abdirahman Mukhtar Osman as a director on 18 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 Mar 2016 AD01 Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to 83 Ducie Street Manchester M1 2JQ on 12 March 2016
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
07 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 100
13 May 2014 AP01 Appointment of Ms Meena Johar as a director
12 May 2014 AD01 Registered office address changed from 4 Concorde Close Hounslow TW3 4DG England on 12 May 2014
13 Nov 2013 TM01 Termination of appointment of Yasmin Mulbocus as a director